REDRIDGE BUILDING CONTRACTORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/10/2325 October 2023 Register inspection address has been changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR England to Unit 3, Horizon Business Village Brooklands Road Weybridge KT13 0TJ

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/09/2315 September 2023 Registered office address changed from Suite 3, the Monument 45-47 Monument Hill Weybridge Surrey KT13 8RN England to Unit 3, Horizon Business Village 1 Brooklands Road Weybridge KT13 0TJ on 2023-09-15

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/02/2324 February 2023 Termination of appointment of Mary Redington as a secretary on 2023-02-24

View Document

23/11/2223 November 2022 Register inspection address has been changed from Woodberry House Woodberry Grove London N12 0DR England to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

20/10/2120 October 2021 Register inspection address has been changed from C/O St John Smith & Co Ltd Victoria House 28-32 Desborough Street High Wycombe Buckinghamshire HP11 2NF England to Woodberry House Woodberry Grove London N12 0DR

View Document

19/10/2119 October 2021 Notification of Vindoka Murria as a person with significant control on 2021-10-18

View Document

19/10/2119 October 2021 Change of details for Mr Simon Edward Redington as a person with significant control on 2021-10-19

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/03/2031 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/10/1713 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/06/1621 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/12/1527 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD REDINGTON / 31/05/2015

View Document

22/06/1522 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MARY REDINGTON / 31/05/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 24/09/14 STATEMENT OF CAPITAL GBP 100

View Document

28/10/1428 October 2014 ADOPT ARTICLES 17/09/2014

View Document

28/10/1428 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

24/06/1424 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/10/1331 October 2013 DIRECTOR APPOINTED MR DAVID REDINGTON

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/07/131 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

13/06/1313 June 2013 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/10/1231 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/06/128 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

20/04/1220 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/06/113 June 2011 SAIL ADDRESS CHANGED FROM: C/O C/O ST JOHN SMITH & CO LTD VICTORIA HOUSE 28-32 DESBOROUGH STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2NF ENGLAND

View Document

03/06/113 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON REDINGTON / 28/05/2010

View Document

07/06/107 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM C/O C/O ST JOHN SMITH & CO LIMITED VICTORIA HOUSE 28-32 DESBOROUGH STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2NF ENGLAND

View Document

20/05/1020 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

20/05/1020 May 2010 SAIL ADDRESS CREATED

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM ALBION HOUSE 113 STATION ROAD HAMPTON MIDDLESEX TW12 2AL

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

06/06/076 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS; AMEND

View Document

07/06/057 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 SECRETARY RESIGNED

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: ALBION HOUSE, 113 STATION ROAD HAMPTON MIDDLESEX TW12 2AL

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company